Advanced company searchLink opens in new window

WINTLES LAND LIMITED

Company number 07393669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2016 AD02 Register inspection address has been changed to 40 the Wintles Bishops Castle SY9 5BF
03 Mar 2016 CH01 Director's details changed for Mr Judith Anne Yates on 2 March 2016
28 Oct 2015 TM01 Termination of appointment of Martin John Hewings as a director on 28 October 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 59,700
09 Feb 2015 AA Micro company accounts made up to 31 October 2014
05 Oct 2014 TM01 Termination of appointment of Stephen Charles Hale as a director on 5 October 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 59,700
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
11 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Feb 2014 CH01 Director's details changed for James Frederick Sparkes on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Donald Alexander Wilson on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Carol Ann Madeleine Whatley on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Judith Anne Yates on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Donald Alexander Wilson on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Judith Anne Yates on 5 February 2014
06 Feb 2014 CH01 Director's details changed for Carol Ann Madeleine Whatley on 5 February 2014
06 Feb 2014 CH01 Director's details changed for James Frederick Sparkes on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Stephen Charles Hale on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Martin John Hewings on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Paul Anthony Matthews Crump on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Julian Edward Symondson on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Martin John Hewings on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Stephen Charles Hale on 5 February 2014
05 Feb 2014 CH01 Director's details changed for Mr Paul Anthony Matthews Crump on 5 February 2014
20 Dec 2013 AD01 Registered office address changed from 11 Rees Piece Bishops Castle SY9 5BF United Kingdom on 20 December 2013